Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVICE ACCESS UK LTD
Company Information for

DEVICE ACCESS UK LTD

UNIVERSITY OF SOUTHAMPTON SCIENCE PARK ENTERPRISE ROAD, CHILWORTH, SOUTHAMPTON, SO16 7NS,
Company Registration Number
07257316
Private Limited Company
Active

Company Overview

About Device Access Uk Ltd
DEVICE ACCESS UK LTD was founded on 2010-05-18 and has its registered office in Southampton. The organisation's status is listed as "Active". Device Access Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEVICE ACCESS UK LTD
 
Legal Registered Office
UNIVERSITY OF SOUTHAMPTON SCIENCE PARK ENTERPRISE ROAD
CHILWORTH
SOUTHAMPTON
SO16 7NS
Other companies in SO51
 
Filing Information
Company Number 07257316
Company ID Number 07257316
Date formed 2010-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB994787730  
Last Datalog update: 2024-02-06 23:00:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVICE ACCESS UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEVICE ACCESS UK LTD

Current Directors
Officer Role Date Appointed
ALICE BRANAGAN-HARRIS
Company Secretary 2010-05-18
MICHAEL JAMES BRANAGAN-HARRIS
Director 2010-05-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-13Change of share class name or designation
2023-02-13CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2023-02-09Memorandum articles filed
2023-02-06Change of share class name or designation
2023-02-06Particulars of variation of rights attached to shares
2023-02-06Resolutions passed:<ul><li>Resolution Creation of new classes of shares 20/12/2022<li>Resolution variation to share rights</ul>
2023-02-06Resolutions passed:<ul><li>Resolution Creation of new classes of shares 20/12/2022<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-03Change of details for Mr Bertram Karl Haeussler as a person with significant control on 2022-12-20
2022-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-06-07AA01Current accounting period shortened from 15/03/20 TO 31/12/19
2019-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 15/03/19
2019-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTRAM KARL HAEUSSLER
2019-04-04PSC07CESSATION OF ALICE BRANAGAN-HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04AP01DIRECTOR APPOINTED MR BERTRAM KARL HAEUSSLER
2019-04-01AA01Previous accounting period shortened from 31/03/19 TO 15/03/19
2019-03-18RES01ADOPT ARTICLES 18/03/19
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Albertine House Redlands Drive Michelmersh Romsey Hampshire SO51 0AG England
2019-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072573160001
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-15SH0115/01/19 STATEMENT OF CAPITAL GBP 100
2018-07-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072573160002
2017-08-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-06-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-24AR0118/05/16 ANNUAL RETURN FULL LIST
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM Albertyne House Redlands Drive Upper Timsbury Romsey Hampshire SO51 0AG
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072573160002
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072573160001
2015-07-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-21AR0118/05/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0118/05/14 ANNUAL RETURN FULL LIST
2013-07-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0118/05/13 ANNUAL RETURN FULL LIST
2012-07-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0118/05/12 ANNUAL RETURN FULL LIST
2012-05-29CH01Director's details changed for Mr Michael James Branagan-Harris on 2011-11-18
2012-05-29CH03SECRETARY'S DETAILS CHNAGED FOR ALICE BRANAGAN-HARRIS on 2011-11-18
2011-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/11 FROM Albertine House Woodley Lane Romsey Hampshire SO51 7JR United Kingdom
2011-08-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30AA01PREVSHO FROM 31/05/2011 TO 31/03/2011
2011-06-07AR0118/05/11 FULL LIST
2010-05-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEVICE ACCESS UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVICE ACCESS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DEVICE ACCESS UK LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVICE ACCESS UK LTD

Intangible Assets
Patents
We have not found any records of DEVICE ACCESS UK LTD registering or being granted any patents
Domain Names

DEVICE ACCESS UK LTD owns 2 domain names.

nhsmarketaccess.co.uk   intonhs.co.uk  

Trademarks
We have not found any records of DEVICE ACCESS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVICE ACCESS UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DEVICE ACCESS UK LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DEVICE ACCESS UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVICE ACCESS UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVICE ACCESS UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3